Entity Name: | THE FOOD EMPORIUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FOOD EMPORIUM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Sep 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000159900 |
FEI/EIN Number |
81-2255154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 223 NE 27th ST, MIAMI, FL, 33137, US |
Mail Address: | 7316 SANTA MONICA BLVD, W HOLLYWOOD, CA, 90046, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
7K CORP | Agent | 223 NE 27th ST, MIAMI, FL, 33137 |
PATRON NAJEE C | Manager | 129 LAKE AVE, CLIFTON, NJ, 07011 |
7K CORP | Auth | 7316 SANTA MONICA BLVD, W HOLLWOOD, CA, 90047 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000016821 | SALTY APPLE | EXPIRED | 2016-02-16 | 2021-12-31 | - | 3301 NE 1ST AVE. PH 6, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 223 NE 27th ST, MIAMI, FL 33137 | - |
REINSTATEMENT | 2022-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 223 NE 27th ST, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 223 NE 27th ST, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | 7K CORP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-03 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-09 |
REINSTATEMENT | 2020-09-15 |
ANNUAL REPORT | 2018-04-29 |
AMENDED ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-03 |
Florida Limited Liability | 2015-09-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State